Company NameFirst Light Movies Limited
Company StatusActive
Company Number05730661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2006(18 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Barbara Dana Broccoli Obe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Islington Green, London C/O Film Nation Uk
Islington Green
London
N1 8DU
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Islington Green, London C/O Film Nation Uk
Islington Green
London
N1 8DU
Director NameMr Paul Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Islington Green, London C/O Film Nation Uk
Islington Green
London
N1 8DU
Director NameFilm Nation UK (Corporation)
StatusCurrent
Appointed27 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
Correspondence Address31 Islington Green
London
N1 8DU
Director NameMr Andrew Robert Chowns
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameMr Edward Jonathan Turpie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameAlby James
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAcademic/Film Producer
Country of ResidenceEngland
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameLynne Connolly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleChange Project Manager
Correspondence Address56 Falkirk House
165 Maida Vale
London
W9 1QU
Director NameDr Douglas Bourn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCeo Charity
Country of ResidenceEngland
Correspondence Address4 Barnsbury Terrace
London
N1 1JH
Director NamePaul Ashton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleTV Commissioning Exec
Correspondence Address70 Bayston Road
London
N16 7LT
Secretary NameLeighann Mary Thomas
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleActing Ceo
Correspondence Address65 Institute Road
Kings Heath
Birmingham
West Midlands
B14 7EY
Director NameMr Marc Boothe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameDeborah Ann Newton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameMs Carolyn Dailey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year after company formation)
Appointment Duration7 years (resigned 31 March 2014)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameMs Laura Beth Symons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleCompany Director/Publicist
Country of ResidenceEngland
Correspondence AddressStudio 28 Fazeley Studios 191 Fazeley Street
Birmingham
B5 5SE
Director NameMr Peter Kosminsky
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 July 2012)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindover House St. Ann Street
Salisbury
Wiltshire
SP1 2DR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.firstlightonline.co.uk/
Telephone020 72884520
Telephone regionLondon

Location

Registered Address31 Islington Green, London C/O Film Nation Uk
Islington Green
London
N1 8DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Registered office address changed from Studio 28 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE to 31 Islington Green, London C/O Film Nation Uk Islington Green London N1 8DU on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 6 March 2016 no member list (4 pages)
12 May 2016Annual return made up to 6 March 2016 no member list (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (4 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (4 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (4 pages)
9 January 2015Full accounts made up to 31 March 2014 (22 pages)
9 January 2015Full accounts made up to 31 March 2014 (22 pages)
9 April 2014Appointment of Mr Paul Jackson as a director (2 pages)
9 April 2014Appointment of Mr Paul Jackson as a director (2 pages)
4 April 2014Annual return made up to 6 March 2014 no member list (6 pages)
4 April 2014Termination of appointment of John Newbigin as a director (1 page)
4 April 2014Termination of appointment of Deborah Newton as a director (1 page)
4 April 2014Termination of appointment of John Newbigin as a director (1 page)
4 April 2014Appointment of Film Nation Uk as a director (2 pages)
4 April 2014Annual return made up to 6 March 2014 no member list (6 pages)
4 April 2014Termination of appointment of Deborah Newton as a director (1 page)
4 April 2014Termination of appointment of Carolyn Dailey as a director (1 page)
4 April 2014Termination of appointment of Edward Turpie as a director (1 page)
4 April 2014Termination of appointment of Edward Turpie as a director (1 page)
4 April 2014Annual return made up to 6 March 2014 no member list (6 pages)
4 April 2014Termination of appointment of Alby James as a director (1 page)
4 April 2014Termination of appointment of Marc Boothe as a director (1 page)
4 April 2014Termination of appointment of Laura Symons as a director (1 page)
4 April 2014Termination of appointment of Marc Boothe as a director (1 page)
4 April 2014Termination of appointment of Laura Symons as a director (1 page)
4 April 2014Appointment of Film Nation Uk as a director (2 pages)
4 April 2014Termination of appointment of Alby James as a director (1 page)
4 April 2014Termination of appointment of Carolyn Dailey as a director (1 page)
12 December 2013Termination of appointment of Leighann Thomas as a secretary (1 page)
12 December 2013Termination of appointment of Leighann Thomas as a secretary (1 page)
24 July 2013Full accounts made up to 31 March 2013 (26 pages)
24 July 2013Full accounts made up to 31 March 2013 (26 pages)
19 April 2013Annual return made up to 6 March 2013 no member list (6 pages)
19 April 2013Annual return made up to 6 March 2013 no member list (6 pages)
19 April 2013Annual return made up to 6 March 2013 no member list (6 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
23 July 2012Termination of appointment of Peter Kosminsky as a director (1 page)
23 July 2012Termination of appointment of Peter Kosminsky as a director (1 page)
4 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
4 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
4 April 2012Annual return made up to 6 March 2012 no member list (7 pages)
28 September 2011Appointment of Mr Peter Kosminsky as a director (2 pages)
28 September 2011Appointment of Mr Peter Kosminsky as a director (2 pages)
20 July 2011Full accounts made up to 31 March 2011 (28 pages)
20 July 2011Full accounts made up to 31 March 2011 (28 pages)
14 July 2011Appointment of Ms Laura Beth Symons as a director (2 pages)
14 July 2011Appointment of Ms Laura Beth Symons as a director (2 pages)
13 July 2011Termination of appointment of Andrew Chowns as a director (1 page)
13 July 2011Termination of appointment of Andrew Chowns as a director (1 page)
9 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
16 August 2010Full accounts made up to 31 March 2010 (26 pages)
16 August 2010Full accounts made up to 31 March 2010 (26 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
11 March 2010Director's details changed for John Newbigin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Marc Boothe on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Deborah Ann Newton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Robert Chowns on 11 March 2010 (2 pages)
11 March 2010Director's details changed for John Newbigin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Edward Jonathan Turpie on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Alby James on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jonathan Patrick Frederik Bradley on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Carolyn Dailey on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Marc Boothe on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Edward Jonathan Turpie on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Carolyn Dailey on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Leighann Mary Thomas on 11 March 2010 (1 page)
11 March 2010Director's details changed for Barbara Dana Broccoli Obe on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Barbara Dana Broccoli Obe on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Deborah Ann Newton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew Robert Chowns on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jonathan Patrick Frederik Bradley on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Leighann Mary Thomas on 11 March 2010 (1 page)
11 March 2010Director's details changed for Alby James on 11 March 2010 (2 pages)
24 July 2009Full accounts made up to 31 March 2009 (24 pages)
24 July 2009Full accounts made up to 31 March 2009 (24 pages)
1 July 2009Registered office changed on 01/07/2009 from unit 6 third floor the bond 180-182 fazeley street birmingham west midlands B5 5SE (1 page)
1 July 2009Registered office changed on 01/07/2009 from, unit 6 third floor the bond, 180-182 fazeley street, birmingham, west midlands, B5 5SE (1 page)
1 July 2009Registered office changed on 01/07/2009 from, unit 6 third floor the bond, 180-182 fazeley street, birmingham, west midlands, B5 5SE (1 page)
19 March 2009Annual return made up to 06/03/09 (5 pages)
19 March 2009Annual return made up to 06/03/09 (5 pages)
18 March 2009Director's change of particulars / andrew chowns / 01/03/2009 (1 page)
18 March 2009Secretary's change of particulars / leighann thomas / 01/06/2008 (2 pages)
18 March 2009Director's change of particulars / andrew chowns / 01/03/2009 (1 page)
18 March 2009Secretary's change of particulars / leighann thomas / 01/06/2008 (2 pages)
27 February 2009Director appointed jonathan patrick frederik bradley (4 pages)
27 February 2009Director appointed jonathan patrick frederik bradley (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (25 pages)
3 November 2008Full accounts made up to 31 March 2008 (25 pages)
17 March 2008Annual return made up to 06/03/08 (4 pages)
17 March 2008Annual return made up to 06/03/08 (4 pages)
5 December 2007Full accounts made up to 31 March 2007 (24 pages)
5 December 2007Full accounts made up to 31 March 2007 (24 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
21 May 2007Annual return made up to 06/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Annual return made up to 06/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: progress works heath mill lane birmingham B9 4AL (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: progress works, heath mill lane, birmingham, B9 4AL (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
6 March 2006Incorporation (24 pages)
6 March 2006Incorporation (24 pages)